Advanced company searchLink opens in new window

ASHOKA INDIA EQUITY INVESTMENT TRUST PLC

Company number 11356069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 538,172.36
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 534,672.36
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 524,408.56
04 Dec 2018 SH19 Statement of capital on 4 December 2018
  • GBP 514,408.56
04 Dec 2018 CERT19 Certificate of reduction of share premium
04 Dec 2018 OC138 Reduction of iss capital and minute (oc)
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 514,408.56
31 Oct 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 PSC07 Cessation of Alan Philip Sauvain as a person with significant control on 6 July 2018
26 Sep 2018 PSC07 Cessation of Juan Arias-Davila as a person with significant control on 6 July 2018
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 506,452.56
10 Jul 2018 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
10 Jul 2018 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
10 Jul 2018 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
10 Jul 2018 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
05 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 07/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2018 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
09 Jun 2018 TM02 Termination of appointment of Alan Philip Sauvain as a secretary on 7 June 2018
09 Jun 2018 AP01 Appointment of Dr Jerome Paul Booth as a director on 7 June 2018
09 Jun 2018 AP01 Appointment of Ms Rita Dhut as a director on 7 June 2018
09 Jun 2018 AP04 Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 June 2018
30 May 2018 IC01 Notice of intention to carry on business as an investment company
30 May 2018 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 30 May 2018
16 May 2018 CERT8A Commence business and borrow